Darlington
County Durham
DL3 7BJ
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2016(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 June 2017) |
Correspondence Address | Regency House Westminster Place, York Business Par Nether Poppleton York YO26 6RW |
Registered Address | Chrichard & Co 23 Woodland Road Darlington County Durham DL3 7BJ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
31 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2017 | Registered office address changed from Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England to Chrichard & Co 23 Woodland Road Darlington County Durham DL3 7BJ on 26 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England to Chrichard & Co 23 Woodland Road Darlington County Durham DL3 7BJ on 26 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 26 June 2017 (1 page) |
30 May 2017 | Registered office address changed from Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW England to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW England to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN on 30 May 2017 (1 page) |
4 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 April 2016 | Appointment of Turner Little Company Secretaries Limited as a secretary on 29 April 2016 (2 pages) |
29 April 2016 | Director's details changed for Mr Gary Kelly on 29 April 2016 (2 pages) |
29 April 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW on 29 April 2016 (1 page) |
29 April 2016 | Director's details changed for Mr Gary Kelly on 29 April 2016 (2 pages) |
29 April 2016 | Appointment of Turner Little Company Secretaries Limited as a secretary on 29 April 2016 (2 pages) |
23 April 2015 | Incorporation Statement of capital on 2015-04-23
|
23 April 2015 | Incorporation Statement of capital on 2015-04-23
|